St John's Wood
London
NW8 0DL
Director Name | Mrs Ann Margaret Maud De Savary |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Hugo John De Savary |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Alan Frank Rosenbach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Joanne Hurley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Karen Denise Janes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Ann Margaret Maud De Savary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Care Home Operator |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Thelma Lucille Turner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobblers Cottage 5 Bar Road North Beckingham Doncaster South Yorkshire DN10 4NN |
Director Name | Mr Dushyant Ambalal Patel |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Dineshkumar Shanabhai Patel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Richard Ian Nunn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2021) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Gerald Keith Sinclair Pell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Julie Heron |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | Walnut Cottage Main Street Pilham Gainsborough Lincolnshire DN21 3NU |
Director Name | Mr Peter John Brasier |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 14 years (resigned 30 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Barbara Denise Marchant |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 March 2019) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mrs Genevieve Elizabeth Miller |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mrs Barbara Marchant |
---|---|
Status | Resigned |
Appointed | 28 March 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | homefromhomecare.com |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
320 at £1 | Mr Gerald Keith Sinclair Pell 8.00% Ordinary |
---|---|
200 at £1 | Mr Dushyant Ambalal Patel 5.00% Ordinary |
200 at £1 | Mr Hugo John De Savary 5.00% Ordinary |
1.9k at £1 | Mr Paul Anthony De Savary 48.18% Ordinary |
135 at £1 | Mr Richard Ian Nunn 3.38% Ordinary |
100 at £1 | Mr John Macleod & Dr Melanie Macleod 2.50% Ordinary |
80 at £1 | Vkca Quality LTD 2.00% Ordinary |
60 at £1 | Jaishri Patel 1.50% Ordinary |
60 at £1 | Sarabella Dawson & York Dawson 1.50% Ordinary |
44 at £1 | Alan Marchant & Ms Barbara Marchant 1.10% Ordinary |
44 at £1 | Dr Girish Dhond 1.10% Ordinary |
44 at £1 | Mrs Georgina Dhond 1.10% Ordinary |
40 at £1 | Dinesh Patel & Sulunbala Patel 1.00% Ordinary |
40 at £1 | Miss Anjili Mehta 1.00% Ordinary |
40 at £1 | Miss Nandita D. Patel 1.00% Ordinary |
40 at £1 | Mr Dharamshi Thobhani & Mrs Dharamshi Thobhani 1.00% Ordinary |
40 at £1 | Mr Peter John Brasier 1.00% Ordinary |
38 at £1 | Mr Dinesh Kumar Shanabhai Patel 0.95% Ordinary |
25 at £1 | Ms Victoria Trentham 0.63% Ordinary |
24 at £1 | Lady Astor 0.60% Ordinary |
20 at £1 | Dr Naishad Patel & Mrs Naishad Patel 0.50% Ordinary |
20 at £1 | Miss Madhvi Patel 0.50% Ordinary |
20 at £1 | Mr Anup Kumar Bhupendra Patel 0.50% Ordinary |
20 at £1 | Mr D. Patel & Mr V. Patel & Mrs R. Patel & Mrs P. Patel 0.50% Ordinary |
20 at £1 | Mr Hasmukh Patel & Mrs Hasmukh Patel 0.50% Ordinary |
20 at £1 | Mr Hitesh Kumar Patel & Mrs Hitesh Kumar Patel 0.50% Ordinary |
20 at £1 | Mr Jayantilal Bhailalbhai Patel 0.50% Ordinary |
20 at £1 | Mr Jayeshkumar Suryakantbhai Patel 0.50% Ordinary |
20 at £1 | Mr Jithesh Shah & Mrs Jithesh Shah 0.50% Ordinary |
20 at £1 | Mr Mukesh Patel & Mrs Mukesh Patel 0.50% Ordinary |
20 at £1 | Mr Mukundbhai Patel & Mr Diptesh Patel 0.50% Ordinary |
20 at £1 | Mr Ratilal Patel & Mrs Ratilal Patel 0.50% Ordinary |
20 at £1 | Mr Ravinder Kumar Dubb & Mrs Kalvinder Kaur Dubb 0.50% Ordinary |
20 at £1 | Mr Shyam Bhupendra Patel 0.50% Ordinary |
20 at £1 | Mrs Genevieve Miller 0.50% Ordinary |
20 at £1 | Mrs Niranjana Patel & Mr Rani Patel 0.50% Ordinary |
20 at £1 | Mrs Pinky Jayeshkumar Patel 0.50% Ordinary |
13 at £1 | David Minns & Caroline Evans 0.33% Ordinary |
12 at £1 | Joan Phillips 0.30% Ordinary |
12 at £1 | Ms Diane Johnstone 0.30% Ordinary |
10 at £1 | Mr Mahendra Patel & Mrs Mahendra Patel 0.25% Ordinary |
10 at £1 | Mr Nitinchandra Ratilal Patel 0.25% Ordinary |
10 at £1 | Mr Pravin Lad & Mrs Anjana Lad 0.25% Ordinary |
10 at £1 | Mrs Hetal Rakesh Patel 0.25% Ordinary |
10 at £1 | Mrs Kshama Nitin Patel 0.25% Ordinary |
10 at £1 | Mrs Ranjan Jayantilal Patel 0.25% Ordinary |
6 at £1 | Ms Barbara Denise Marchant 0.15% Ordinary |
6 at £1 | Ms Brenda Meech 0.15% Ordinary |
5 at £1 | Miss Philippa Marchant 0.13% Ordinary |
5 at £1 | Mr Antonio Mascis 0.13% Ordinary |
5 at £1 | Mr Dineshkumar Suthar 0.13% Ordinary |
5 at £1 | Mr George Marchant 0.13% Ordinary |
5 at £1 | Mr Kantilal Suthar 0.13% Ordinary |
5 at £1 | Mr Pareshkumar Kanubhai Patel 0.13% Ordinary |
5 at £1 | Mr Rameshchandra Suthar 0.13% Ordinary |
5 at £1 | Mrs Hansaben Suthar 0.13% Ordinary |
5 at £1 | Mrs Nalini Pareshkumar Patel 0.13% Ordinary |
5 at £1 | Mrs Raksha-patel Mascis 0.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,188,702 |
Gross Profit | £3,240,218 |
Net Worth | £10,227,224 |
Cash | £19,802 |
Current Liabilities | £1,720,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
13 September 2013 | Delivered on: 18 September 2013 Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 February 2008 | Delivered on: 27 February 2008 Satisfied on: 18 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 January 2024 | Appointment of Mrs Karen Denise Janes as a director on 1 January 2024 (2 pages) |
---|---|
18 December 2023 | Appointment of Mrs Joanne Hurley as a director on 1 December 2023 (2 pages) |
14 December 2023 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
12 December 2022 | Resolutions
|
12 December 2022 | Memorandum and Articles of Association (35 pages) |
30 November 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
20 November 2022 | Confirmation statement made on 9 November 2022 with updates (6 pages) |
16 November 2022 | Second filing of Confirmation Statement dated 9 November 2021 (3 pages) |
17 March 2022 | Resolutions
|
15 March 2022 | Change of share class name or designation (2 pages) |
15 November 2021 | Confirmation statement made on 9 November 2021 with updates
|
10 November 2021 | Change of share class name or designation (2 pages) |
10 November 2021 | Statement of company's objects (2 pages) |
10 November 2021 | Memorandum and Articles of Association (28 pages) |
10 November 2021 | Resolutions
|
2 November 2021 | Notification of Ann Margaret Maud De Savary as a person with significant control on 2 September 2021 (2 pages) |
22 October 2021 | Purchase of own shares.
|
22 October 2021 | Cancellation of shares. Statement of capital on 12 October 2021
|
21 September 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
7 July 2021 | Termination of appointment of Peter John Brasier as a director on 30 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Richard Ian Nunn as a director on 30 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Barbara Marchant as a secretary on 30 June 2021 (1 page) |
7 July 2021 | Termination of appointment of Gerald Keith Sinclair Pell as a director on 30 June 2021 (1 page) |
7 December 2020 | Confirmation statement made on 9 November 2020 with updates (7 pages) |
21 September 2020 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
13 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
15 October 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
4 April 2019 | Termination of appointment of Ann Margaret Maud De Savary as a secretary on 28 March 2019 (1 page) |
4 April 2019 | Appointment of Mrs Barbara Marchant as a secretary on 28 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Barbara Denise Marchant as a director on 28 March 2019 (1 page) |
14 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
24 October 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
23 October 2018 | Director's details changed for Richard Nunn on 23 October 2018 (2 pages) |
16 April 2018 | Director's details changed for Ms Barbara Denise Marchant on 16 April 2018 (2 pages) |
12 February 2018 | Termination of appointment of Dineshkumar Shanabhai Patel as a director on 6 February 2018 (1 page) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
16 October 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
7 September 2017 | Director's details changed for Mr Hugo John De Savary on 5 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Hugo John De Savary on 5 September 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
15 December 2016 | Director's details changed for Mr Paul Anthony De Savary on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Hugo John De Savary on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Paul Anthony De Savary on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Ann Margaret Maud De Savary on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Ann Margaret Maud De Savary on 8 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Hugo John De Savary on 8 November 2016 (2 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
31 March 2016 | Termination of appointment of Genevieve Miller as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Alan Frank Rosenbach as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Melanie Anne Quantock Shuldham as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Alan Frank Rosenbach as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms Melanie Anne Quantock Shuldham as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Genevieve Miller as a director on 31 March 2016 (1 page) |
30 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
4 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
24 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
24 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
18 September 2013 | Registration of charge 056165850002 (45 pages) |
18 September 2013 | Registration of charge 056165850002 (45 pages) |
18 September 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
12 June 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
20 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
7 January 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 April 2010 | Appointment of Mrs Genevieve Miller as a director (2 pages) |
22 April 2010 | Appointment of Mrs Genevieve Miller as a director (2 pages) |
23 February 2010 | Termination of appointment of Dushyant Patel as a director (1 page) |
23 February 2010 | Termination of appointment of Dushyant Patel as a director (1 page) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 November 2009 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL on 12 November 2009 (1 page) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (27 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (27 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (27 pages) |
11 November 2009 | Director's details changed for Dineshkumar Patel on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gerald Keith Sinclair Pell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Dineshkumar Patel on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Anthony De Savary on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ann Margaret Maud De Savary on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ann Margaret Maud De Savary on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Dushyant Ambalal Patel on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Ann Margaret Maud De Savary on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Peter John Brasier on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Barbara Denise Marchant on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard Nunn on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter John Brasier on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Gerald Keith Sinclair Pell on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Ann Margaret Maud De Savary on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Anthony De Savary on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hugo John De Savary on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Richard Nunn on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Dushyant Ambalal Patel on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Barbara Denise Marchant on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Hugo John De Savary on 11 November 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 December 2008 | Return made up to 09/11/08; full list of members (25 pages) |
15 December 2008 | Return made up to 09/11/08; full list of members (25 pages) |
29 March 2008 | Return made up to 09/11/07; change of members (23 pages) |
29 March 2008 | Return made up to 09/11/07; change of members (23 pages) |
28 February 2008 | Director appointed barbara denise marchant (1 page) |
28 February 2008 | Director appointed barbara denise marchant (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
28 December 2006 | Return made up to 09/11/06; full list of members (22 pages) |
28 December 2006 | Return made up to 09/11/06; full list of members (22 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 55 loudoyn road st johns wood london NW8 0DL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 55 loudoyn road st johns wood london NW8 0DL (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
3 August 2006 | Ad 28/03/06--------- £ si 2800@1=2800 £ ic 100/2900 (11 pages) |
3 August 2006 | Ad 23/02/06--------- £ si 1100@1=1100 £ ic 2900/4000 (5 pages) |
3 August 2006 | Ad 28/03/06--------- £ si 2800@1=2800 £ ic 100/2900 (11 pages) |
3 August 2006 | Ad 23/02/06--------- £ si 1100@1=1100 £ ic 2900/4000 (5 pages) |
4 July 2006 | Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (3 pages) |
15 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
20 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
9 November 2005 | Incorporation (31 pages) |
9 November 2005 | Incorporation (31 pages) |